Company NameCGI Publishing Limited
Company StatusActive
Company Number01576660
CategoryPrivate Limited Company
Incorporation Date27 July 1981(42 years, 9 months ago)
Previous Names4

Business Activity

Section JInformation and communication
SIC 2211Publishing of books
SIC 58110Book publishing

Directors

Director NameMr William James Booth
Date of BirthDecember 1969 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed26 September 2012(31 years, 2 months after company formation)
Appointment Duration11 years, 7 months
RoleHead Of Qualifications & Professional Development
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Secretary NameMrs Cynthia Mora Spencer
StatusCurrent
Appointed23 February 2017(35 years, 7 months after company formation)
Appointment Duration7 years, 2 months
RoleCompany Director
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameMrs Sara Kaye Drake
Date of BirthDecember 1955 (Born 68 years ago)
NationalityEnglish
StatusCurrent
Appointed03 April 2019(37 years, 8 months after company formation)
Appointment Duration5 years
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameMrs Cynthia Mora-Spencer
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed15 February 2022(40 years, 7 months after company formation)
Appointment Duration2 years, 2 months
RoleDirector/Company Secretary
Country of ResidenceEngland
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameBenjamin John Power
Date of BirthApril 1942 (Born 82 years ago)
NationalityIrish
StatusResigned
Appointed27 March 1992(10 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 September 1994)
RoleSecretary
Correspondence AddressFanore 21 Stillorgan Park Avenue
Blackrock
Co Dublin
Ireland
Director NameAnthony John Wilson
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(10 years, 8 months after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 March 1993)
RoleMarketing Director
Correspondence Address33 Westingway
Aldwick
Bognor Regis
West Sussex
PO21 2XX
Director NameSusan Elizabeth Richards
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(10 years, 8 months after company formation)
Appointment Duration4 years, 10 months (resigned 29 January 1997)
RolePublisher
Correspondence Address29 Station Road
Great Dunmow
Dunmow
Essex
CM6 1EJ
Director NameMr John Terence Owens
Date of BirthApril 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(10 years, 8 months after company formation)
Appointment Duration-1 years, 10 months (resigned 07 February 1992)
RolePublisher
Correspondence Address86 Idmiston Road
London
SE27 9HQ
Director NameMervyn John Ainsworth
Date of BirthJanuary 1947 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(10 years, 8 months after company formation)
Appointment Duration15 years, 7 months (resigned 01 November 2007)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverdale Drive
Mottingham
London
SE9 4DH
Director NameProf Stephen Leigh Bristow
Date of BirthDecember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 March 1992(10 years, 8 months after company formation)
Appointment Duration2 years (resigned 18 April 1994)
RoleManager Higher Education
Correspondence Address27 Springfield Drive
Wheaton Aston
Staffordshire
ST19 9PY
Secretary NameMervyn John Ainsworth
NationalityBritish
StatusResigned
Appointed27 March 1992(10 years, 8 months after company formation)
Appointment Duration8 years, 2 months (resigned 20 June 2000)
RoleChief Executive/Comp.Secretary
Country of ResidenceUnited Kingdom
Correspondence Address3 Silverdale Drive
Mottingham
London
SE9 4DH
Director NameMr Stephen Michael Smith
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 April 1992(10 years, 9 months after company formation)
Appointment Duration3 months, 3 weeks (resigned 21 August 1992)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressWoodlands Manor
Hillbrow
Liss
Hampshire
GU33 7PU
Director NameMr Robert Earl Bolick Jnr
Date of BirthMay 1952 (Born 72 years ago)
NationalityAmerican
StatusResigned
Appointed24 September 1992(11 years, 2 months after company formation)
Appointment Duration2 months, 1 week (resigned 04 December 1992)
RolePublisher
Correspondence Address30 Linkside Avenue
Oxford
Oxfordshire
OX2 8JB
Director NameMr Robert James Ness
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 April 1993(11 years, 8 months after company formation)
Appointment Duration5 years, 6 months (resigned 07 October 1998)
RoleAccountant
Country of ResidenceEngland
Correspondence Address247 Icknield Way
Letchworth
Hertfordshire
SG6 4UE
Secretary NameMaureen Patricia Nolan
NationalityBritish
StatusResigned
Appointed10 December 1993(12 years, 4 months after company formation)
Appointment Duration6 years, 6 months (resigned 20 June 2000)
RoleCompany Director
Correspondence Address30a Aynhoe Road
London
W14 0QD
Director NameJohn Royston Lewis
Date of BirthJanuary 1933 (Born 91 years ago)
NationalityBritish
StatusResigned
Appointed20 April 1994(12 years, 9 months after company formation)
Appointment Duration2 years (resigned 17 May 1996)
RoleRetired
Correspondence AddressOld Park
South Stainmore
Kirkby Stephen
Cumbria
CA17 4DJ
Director NameBrian Doughty Scanlan
Date of BirthDecember 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed30 June 1994(12 years, 11 months after company formation)
Appointment Duration2 months (resigned 31 August 1994)
RolePublisher
Correspondence Address17 Courthope Road
London
NW3 2LP
Director NameMr George Derek Wilson Bartlett
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1994(13 years, 2 months after company formation)
Appointment Duration6 years, 9 months (resigned 17 July 2001)
RoleChartered Secretary
Country of ResidenceUnited Kingdom
Correspondence AddressCopse Hill 58 Pentre Poeth Road
Bassaleg
Newport
Gwent
NP10 8LL
Wales
Director NameClare Grist Taylor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed04 April 1995(13 years, 8 months after company formation)
Appointment Duration3 years, 6 months (resigned 07 October 1998)
RolePublisher
Correspondence Address20 Jersey Road
Rose Hill
Oxford
Oxfordshire
OX4 4RT
Director NameCatriona Janet Gordon
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed29 January 1997(15 years, 6 months after company formation)
Appointment Duration2 months, 2 weeks (resigned 18 April 1997)
RolePublisher
Correspondence AddressFlat 3 36 Corfton Road
Ealing
London
W5 2HT
Director NameRachel Mary Frost
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 November 1997(16 years, 3 months after company formation)
Appointment Duration2 months, 4 weeks (resigned 30 January 1998)
RoleMarketing Manager
Correspondence Address7 Culver Road
St Albans
Hertfordshire
AL1 4EB
Director NameMrs Susan Elizabeth Richards
Date of BirthOctober 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(17 years, 3 months after company formation)
Appointment Duration16 years, 8 months (resigned 03 August 2015)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameMs Clare Grist Taylor
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed18 November 1998(17 years, 3 months after company formation)
Appointment Duration14 years, 8 months (resigned 09 August 2013)
RolePublisher
Country of ResidenceUnited Kingdom
Correspondence Address60 Chiswick Lane
London
W4 2LA
Secretary NameMr Neill McWilliams
NationalityBritish
StatusResigned
Appointed20 June 2000(18 years, 11 months after company formation)
Appointment Duration1 year, 8 months (resigned 06 March 2002)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCartmel
Linkside South
Hindhead
Surrey
GU26 6NX
Secretary NameMr Russell Martin Morrice
NationalityBritish
StatusResigned
Appointed06 March 2002(20 years, 7 months after company formation)
Appointment Duration12 years, 8 months (resigned 07 November 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameAlison Margaret Broadbent
Date of BirthMay 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed12 April 2006(24 years, 8 months after company formation)
Appointment Duration4 years, 3 months (resigned 30 July 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address16 Norbury Avenue
Watford
Hertfordshire
WD24 4PJ
Director NameMr Roger Martin Dickinson
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 November 2007(26 years, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 09 September 2009)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressLockes Cottage
Manor Road
West Adderbury
Oxfordshire
OX17 3EL
Director NameDr David Wilson
Date of BirthJuly 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2009(28 years, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 30 August 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Cleaver Square
Kennington
London
SE11 4DW
Director NameMr Nigel William Alan Tompkins
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2009(28 years, 4 months after company formation)
Appointment Duration3 years, 4 months (resigned 25 March 2013)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressIcsa 16 Park Crescent
London
W1B 1AH
Director NameMr Simon Kingsley Osborne
Date of BirthJanuary 1948 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 October 2011(30 years, 2 months after company formation)
Appointment Duration7 years, 8 months (resigned 26 June 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameMr Christopher Arthur John Glennie
Date of BirthOctober 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(31 years, 8 months after company formation)
Appointment Duration3 years, 3 months (resigned 22 July 2016)
RoleBusiness Development Director
Country of ResidenceEngland
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS
Director NameMs Charis Elizabeth Evans
Date of BirthOctober 1968 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed28 September 2015(34 years, 2 months after company formation)
Appointment Duration5 years, 4 months (resigned 29 January 2021)
RoleDigital Strategy Director
Country of ResidenceEngland
Correspondence AddressSaffron House 6-10 Kirby Street
London
EC1N 8TS

Contact

Websiteicsa.org.uk
Telephone020 75804741
Telephone regionLondon

Location

Registered AddressSaffron House
6-10 Kirby Street
London
EC1N 8TS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

10k at £1Institute Of Chartered Secretaries & Administrators
100.00%
Ordinary

Financials

Year2014
Turnover£574,228
Gross Profit£375,779
Net Worth£182,799
Cash£352,835
Current Liabilities£336,271

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategorySmall
Accounts Year End30 June

Returns

Latest Return27 March 2024 (1 month ago)
Next Return Due10 April 2025 (11 months, 2 weeks from now)

Filing History

2 April 2024Accounts for a small company made up to 30 June 2023 (19 pages)
27 March 2024Confirmation statement made on 27 March 2024 with no updates (3 pages)
13 April 2023Confirmation statement made on 27 March 2023 with no updates (3 pages)
5 April 2023Accounts for a small company made up to 30 June 2022 (19 pages)
29 November 2022Termination of appointment of William James Booth as a director on 15 October 2022 (1 page)
5 April 2022Confirmation statement made on 27 March 2022 with updates (4 pages)
22 February 2022Accounts for a small company made up to 30 June 2021 (18 pages)
22 February 2022Appointment of Mrs Cynthia Mora-Spencer as a director on 15 February 2022 (2 pages)
20 December 2021Change of details for Cgi Nominees Limited as a person with significant control on 7 July 2021 (2 pages)
29 November 2021Change of details for Ukriat Nominees Limited as a person with significant control on 26 July 2021 (2 pages)
7 June 2021Confirmation statement made on 27 March 2021 with no updates (3 pages)
14 April 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-04-06
(3 pages)
9 February 2021Accounts for a small company made up to 30 June 2020 (23 pages)
5 February 2021Termination of appointment of Charis Elizabeth Evans as a director on 29 January 2021 (1 page)
8 April 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
9 December 2019Accounts for a small company made up to 30 June 2019 (18 pages)
1 July 2019Termination of appointment of Simon Kingsley Osborne as a director on 26 June 2019 (1 page)
24 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
11 April 2019Appointment of Mrs Sara Kaye Drake as a director on 3 April 2019 (2 pages)
14 December 2018Accounts for a small company made up to 30 June 2018 (18 pages)
16 April 2018Confirmation statement made on 27 March 2018 with updates (4 pages)
12 February 2018Accounts for a small company made up to 30 June 2017 (20 pages)
26 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
26 April 2017Confirmation statement made on 27 March 2017 with updates (6 pages)
6 April 2017Full accounts made up to 30 June 2016 (19 pages)
6 April 2017Full accounts made up to 30 June 2016 (19 pages)
24 February 2017Appointment of Mrs Cynthia Mora Spencer as a secretary on 23 February 2017 (2 pages)
24 February 2017Appointment of Mrs Cynthia Mora Spencer as a secretary on 23 February 2017 (2 pages)
25 July 2016Termination of appointment of Christopher Arthur John Glennie as a director on 22 July 2016 (1 page)
25 July 2016Termination of appointment of Christopher Arthur John Glennie as a director on 22 July 2016 (1 page)
27 June 2016Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
27 June 2016Current accounting period shortened from 31 July 2016 to 30 June 2016 (1 page)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000
(4 pages)
18 April 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-04-18
  • GBP 10,000
(4 pages)
11 March 2016Full accounts made up to 31 July 2015 (16 pages)
11 March 2016Full accounts made up to 31 July 2015 (16 pages)
29 September 2015Appointment of Ms Charis Elizabeth Evans as a director on 28 September 2015 (2 pages)
29 September 2015Appointment of Ms Charis Elizabeth Evans as a director on 28 September 2015 (2 pages)
3 August 2015Termination of appointment of Susan Elizabeth Richards as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Susan Elizabeth Richards as a director on 3 August 2015 (1 page)
3 August 2015Termination of appointment of Susan Elizabeth Richards as a director on 3 August 2015 (1 page)
3 June 2015Auditor's resignation (1 page)
3 June 2015Auditor's resignation (1 page)
14 April 2015Full accounts made up to 31 July 2014 (17 pages)
14 April 2015Full accounts made up to 31 July 2014 (17 pages)
31 March 2015Director's details changed for Mr William James Booth on 1 January 2015 (2 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(4 pages)
31 March 2015Director's details changed for Mr William James Booth on 1 January 2015 (2 pages)
31 March 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-03-31
  • GBP 10,000
(4 pages)
31 March 2015Director's details changed for Mr William James Booth on 1 January 2015 (2 pages)
7 November 2014Termination of appointment of Russell Martin Morrice as a secretary on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Russell Martin Morrice as a secretary on 7 November 2014 (1 page)
7 November 2014Termination of appointment of Russell Martin Morrice as a secretary on 7 November 2014 (1 page)
18 September 2014Director's details changed for Mr Simon Kingsley Osborne on 24 March 2014 (2 pages)
18 September 2014Secretary's details changed for Mr Russell Martin Morrice on 24 March 2014 (1 page)
18 September 2014Secretary's details changed for Mr Russell Martin Morrice on 24 March 2014 (1 page)
18 September 2014Director's details changed for Mrs Susan Elizabeth Richards on 24 March 2014 (2 pages)
18 September 2014Director's details changed for Mr Simon Kingsley Osborne on 24 March 2014 (2 pages)
18 September 2014Director's details changed for Mrs Susan Elizabeth Richards on 24 March 2014 (2 pages)
28 August 2014Director's details changed for Mr Christopher Arthur John Glennie on 24 March 2014 (2 pages)
28 August 2014Director's details changed for Mr Christopher Arthur John Glennie on 24 March 2014 (2 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(6 pages)
14 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-14
  • GBP 10,000
(6 pages)
24 March 2014Registered office address changed from Icsa 16 Park Crescent London W1B 1AH on 24 March 2014 (1 page)
24 March 2014Registered office address changed from Icsa 16 Park Crescent London W1B 1AH on 24 March 2014 (1 page)
18 February 2014Full accounts made up to 31 July 2013 (15 pages)
18 February 2014Full accounts made up to 31 July 2013 (15 pages)
10 October 2013Company name changed icsa information & training LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
(2 pages)
10 October 2013Change of name notice (2 pages)
10 October 2013Company name changed icsa information & training LIMITED\certificate issued on 10/10/13
  • RES15 ‐ Change company name resolution on 2013-09-30
(2 pages)
10 October 2013Change of name notice (2 pages)
22 August 2013Termination of appointment of Clare Grist Taylor as a director (1 page)
22 August 2013Termination of appointment of Clare Grist Taylor as a director (1 page)
5 August 2013Termination of appointment of Nigel Tompkins as a director (1 page)
5 August 2013Termination of appointment of Nigel Tompkins as a director (1 page)
20 May 2013Appointment of Mr Christopher Arthur John Glennie as a director (2 pages)
20 May 2013Appointment of Mr Christopher Arthur John Glennie as a director (2 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
24 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (7 pages)
15 March 2013Full accounts made up to 31 July 2012 (15 pages)
15 March 2013Full accounts made up to 31 July 2012 (15 pages)
15 November 2012Appointment of Mr William James Booth as a director (2 pages)
15 November 2012Appointment of Mr William James Booth as a director (2 pages)
24 April 2012Full accounts made up to 31 July 2011 (15 pages)
24 April 2012Full accounts made up to 31 July 2011 (15 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
23 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (7 pages)
6 December 2011Appointment of Simon Osborne as a director (4 pages)
6 December 2011Appointment of Simon Osborne as a director (4 pages)
13 September 2011Termination of appointment of David Wilson as a director (1 page)
13 September 2011Termination of appointment of David Wilson as a director (1 page)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
29 March 2011Annual return made up to 27 March 2011 with a full list of shareholders (7 pages)
15 February 2011Full accounts made up to 31 July 2010 (15 pages)
15 February 2011Full accounts made up to 31 July 2010 (15 pages)
2 August 2010Termination of appointment of Alison Broadbent as a director (1 page)
2 August 2010Termination of appointment of Alison Broadbent as a director (1 page)
15 July 2010Appointment of Mr Nigel William Alan Tompkins as a director (3 pages)
15 July 2010Appointment of Mr Nigel William Alan Tompkins as a director (3 pages)
17 June 2010Director's details changed for Susan Elizabeth Richards on 27 March 2010 (2 pages)
17 June 2010Director's details changed for Susan Elizabeth Richards on 27 March 2010 (2 pages)
17 June 2010Director's details changed for Clare Grist Taylor on 27 March 2010 (2 pages)
17 June 2010Director's details changed for Clare Grist Taylor on 27 March 2010 (2 pages)
17 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Alison Margaret Broadbent on 27 March 2010 (2 pages)
17 June 2010Annual return made up to 27 March 2010 with a full list of shareholders (6 pages)
17 June 2010Director's details changed for Alison Margaret Broadbent on 27 March 2010 (2 pages)
3 March 2010Full accounts made up to 31 July 2009 (15 pages)
3 March 2010Full accounts made up to 31 July 2009 (15 pages)
30 September 2009Appointment terminated director roger dickinson (1 page)
30 September 2009Appointment terminated director roger dickinson (1 page)
30 September 2009Director appointed david wilson (3 pages)
30 September 2009Director appointed david wilson (3 pages)
18 May 2009Full accounts made up to 31 July 2008 (16 pages)
18 May 2009Full accounts made up to 31 July 2008 (16 pages)
12 May 2009Return made up to 27/03/09; full list of members (4 pages)
12 May 2009Return made up to 27/03/09; full list of members (4 pages)
13 May 2008Return made up to 27/03/08; full list of members (6 pages)
13 May 2008Return made up to 27/03/08; full list of members (6 pages)
11 March 2008Full accounts made up to 31 July 2007 (15 pages)
11 March 2008Full accounts made up to 31 July 2007 (15 pages)
7 November 2007Director resigned (1 page)
7 November 2007New director appointed (3 pages)
7 November 2007New director appointed (3 pages)
7 November 2007Director resigned (1 page)
14 May 2007Return made up to 27/03/07; full list of members (6 pages)
14 May 2007Return made up to 27/03/07; full list of members (6 pages)
29 March 2007Memorandum and Articles of Association (28 pages)
29 March 2007Memorandum and Articles of Association (28 pages)
19 March 2007Company name changed icsa publishing LIMITED\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed icsa publishing LIMITED\certificate issued on 19/03/07 (2 pages)
15 March 2007Full accounts made up to 31 July 2006 (15 pages)
15 March 2007Full accounts made up to 31 July 2006 (15 pages)
12 March 2007Auditor's resignation (1 page)
12 March 2007Auditor's resignation (1 page)
11 July 2006New director appointed (2 pages)
11 July 2006New director appointed (2 pages)
21 April 2006Return made up to 27/03/06; full list of members (6 pages)
21 April 2006Return made up to 27/03/06; full list of members (6 pages)
16 March 2006Full accounts made up to 31 July 2005 (15 pages)
16 March 2006Full accounts made up to 31 July 2005 (15 pages)
19 April 2005Return made up to 27/03/05; full list of members (6 pages)
19 April 2005Return made up to 27/03/05; full list of members (6 pages)
22 March 2005Full accounts made up to 31 July 2004 (15 pages)
22 March 2005Full accounts made up to 31 July 2004 (15 pages)
14 April 2004Return made up to 27/03/04; full list of members (6 pages)
14 April 2004Return made up to 27/03/04; full list of members (6 pages)
6 February 2004Full accounts made up to 31 July 2003 (15 pages)
6 February 2004Full accounts made up to 31 July 2003 (15 pages)
30 May 2003Return made up to 27/03/03; full list of members (6 pages)
30 May 2003Return made up to 27/03/03; full list of members (6 pages)
13 March 2003Full accounts made up to 31 July 2002 (15 pages)
13 March 2003Full accounts made up to 31 July 2002 (15 pages)
31 December 2002Registered office changed on 31/12/02 from: 16 park crescent london W1N 4AH (1 page)
31 December 2002Registered office changed on 31/12/02 from: 16 park crescent london W1N 4AH (1 page)
30 April 2002Secretary resigned (1 page)
30 April 2002Return made up to 27/03/02; full list of members (6 pages)
30 April 2002Secretary resigned (1 page)
30 April 2002Full accounts made up to 31 July 2001 (13 pages)
30 April 2002Director's particulars changed (1 page)
30 April 2002Full accounts made up to 31 July 2001 (13 pages)
30 April 2002Director's particulars changed (1 page)
30 April 2002Return made up to 27/03/02; full list of members (6 pages)
20 March 2002Secretary resigned (1 page)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002Director's particulars changed (1 page)
20 March 2002Director's particulars changed (1 page)
20 March 2002New secretary appointed (2 pages)
20 March 2002Secretary resigned (1 page)
3 September 2001Director resigned (1 page)
3 September 2001Director resigned (1 page)
29 August 2001Auditor's resignation (2 pages)
29 August 2001Auditor's resignation (2 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
19 June 2001Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
17 May 2001Return made up to 27/03/01; full list of members (8 pages)
17 May 2001Return made up to 27/03/01; full list of members (8 pages)
29 November 2000Full accounts made up to 31 July 2000 (14 pages)
29 November 2000Full accounts made up to 31 July 2000 (14 pages)
26 October 2000New secretary appointed (2 pages)
26 October 2000New secretary appointed (2 pages)
26 April 2000Return made up to 27/03/00; full list of members (7 pages)
26 April 2000Return made up to 27/03/00; full list of members (7 pages)
13 March 2000Full accounts made up to 31 July 1999 (14 pages)
13 March 2000Full accounts made up to 31 July 1999 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
2 November 1999Full accounts made up to 31 December 1998 (14 pages)
20 May 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
20 May 1999Accounting reference date shortened from 31/12/99 to 31/07/99 (1 page)
16 April 1999Return made up to 27/03/99; full list of members (7 pages)
16 April 1999Return made up to 27/03/99; full list of members (7 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
25 November 1998New director appointed (2 pages)
12 November 1998Director resigned (1 page)
12 November 1998Director resigned (1 page)
26 October 1998Full accounts made up to 31 December 1997 (14 pages)
26 October 1998Full accounts made up to 31 December 1997 (14 pages)
8 April 1998Return made up to 27/03/98; no change of members (6 pages)
8 April 1998Return made up to 27/03/98; no change of members (6 pages)
6 February 1998Director resigned (1 page)
6 February 1998Director resigned (1 page)
12 November 1997New director appointed (2 pages)
12 November 1997New director appointed (2 pages)
12 August 1997Full accounts made up to 31 December 1996 (13 pages)
12 August 1997Full accounts made up to 31 December 1996 (13 pages)
5 August 1997Director's particulars changed (1 page)
5 August 1997Director's particulars changed (1 page)
28 April 1997Director resigned (1 page)
28 April 1997Director resigned (1 page)
2 April 1997Return made up to 27/03/97; no change of members (6 pages)
2 April 1997Return made up to 27/03/97; no change of members (6 pages)
10 February 1997New director appointed (2 pages)
10 February 1997New director appointed (2 pages)
10 February 1997Director resigned (1 page)
10 February 1997Director resigned (1 page)
18 October 1996Full accounts made up to 31 December 1995 (15 pages)
18 October 1996Full accounts made up to 31 December 1995 (15 pages)
5 June 1996Director resigned (1 page)
5 June 1996Director resigned (1 page)
24 April 1996Return made up to 27/03/96; full list of members (8 pages)
24 April 1996Return made up to 27/03/96; full list of members (8 pages)
31 July 1995Full accounts made up to 31 December 1994 (13 pages)
31 July 1995Full accounts made up to 31 December 1994 (13 pages)
1 January 1995A selection of documents registered before 1 January 1995 (48 pages)
27 July 1981Incorporation (20 pages)
27 July 1981Incorporation (20 pages)